Advanced company searchLink opens in new window

ROSEMONT PHARMACEUTICALS LIMITED

Company number 00924648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2014 AP01 Appointment of Mr Patrick Michael O'sullivan as a director
14 Nov 2013 AUD Auditor's resignation
30 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
07 Mar 2013 AP01 Appointment of Judy Lynne Brown as a director
07 Mar 2013 AP01 Appointment of Sharon Gershon Kochan as a director
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2013 AP01 Appointment of John Thomas Hendrickson as a director
19 Feb 2013 AP01 Appointment of Russell Peter Howard as a director
19 Feb 2013 AP01 Appointment of Mr Michael Andrew Tucker as a director
19 Feb 2013 AP03 Appointment of Michael Andrew Tucker as a secretary
19 Feb 2013 TM02 Termination of appointment of Neil Salvin as a secretary
19 Feb 2013 TM01 Termination of appointment of John Blythe as a director
19 Feb 2013 TM01 Termination of appointment of Neil Salvin as a director
19 Feb 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 June 2013
19 Feb 2013 AD01 Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds LS11 9XE on 19 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 05/04/2011